ASIA T.V. LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 9DF

Company number 02716006
Status Active
Incorporation Date 19 May 1992
Company Type Private Limited Company
Address LOWER GROUND FLOOR, ONE GEORGE YARD, LONDON, UNITED KINGDOM, EC3V 9DF
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration two hundred and twelve events have happened. The last three records are Full accounts made up to 31 March 2017; Director's details changed for Mr Andrew Simon Davis on 24 February 2017; Registered office address changed from First Floor, 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017. The most likely internet sites of ASIA T.V. LIMITED are www.asiatv.co.uk, and www.asia-t-v.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Asia T V Limited is a Private Limited Company. The company registration number is 02716006. Asia T V Limited has been working since 19 May 1992. The present status of the company is Active. The registered address of Asia T V Limited is Lower Ground Floor One George Yard London United Kingdom Ec3v 9df. . GOEL, Parul is a Secretary of the company. DAVIS, Andrew Simon is a Director of the company. GOEL, Parul is a Director of the company. GOENKA, Amit is a Director of the company. Secretary AGRAWAL, Sanjay has been resigned. Secretary INVESTOR & BUSINESS SERVICES LIMITED has been resigned. Secretary RUPANI, Rajesh Dhirajlal has been resigned. Secretary SAINI, Rajeev has been resigned. Secretary SPROULE, Michael has been resigned. Secretary Z & CO COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director AGRAWAL, Sanjay has been resigned. Director BACHCHAN, Ajitabh has been resigned. Director BANDOPADHYAY, Kishalay has been resigned. Director BHATTACHARYA, Subroto has been resigned. Director CHANDRA, Subhash has been resigned. Director D'SILVA, Anthony has been resigned. Director DALTON, Monica has been resigned. Director DHINGRA, Neeraj has been resigned. Director HUKKAWALA, Ismail has been resigned. Director ISAAC, Ranjan has been resigned. Director JAIN, Deepak has been resigned. Director KURIEN, Ashok Mathai has been resigned. Director MISTRY, Champaklal Maganlal has been resigned. Director NOON, Gulam Kaderbhoy, Lord has been resigned. Director PASHA, Jawaid has been resigned. Director ROHRA, Sunil Kishindas has been resigned. Director SANTWAN, Rajiv has been resigned. Director SHAHI, Govind Keshav has been resigned. Director SINGH, Kunwar Digvijay has been resigned. Director SPROULE, Michael has been resigned. Director TYDEMAN, John, Doctor has been resigned. Director WHITE, Roger Ian has been resigned. Director Z & CO COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ZAIWALLA, Sarosh Ratanshaw has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
GOEL, Parul
Appointed Date: 10 August 2009

Director
DAVIS, Andrew Simon
Appointed Date: 02 November 2015
62 years old

Director
GOEL, Parul
Appointed Date: 26 May 2011
48 years old

Director
GOENKA, Amit
Appointed Date: 21 December 2015
49 years old

Resigned Directors

Secretary
AGRAWAL, Sanjay
Resigned: 31 October 2005
Appointed Date: 30 April 1999

Secretary
INVESTOR & BUSINESS SERVICES LIMITED
Resigned: 13 April 1995
Appointed Date: 05 February 1993

Secretary
RUPANI, Rajesh Dhirajlal
Resigned: 30 April 1999
Appointed Date: 13 April 1995

Secretary
SAINI, Rajeev
Resigned: 10 August 2009
Appointed Date: 31 October 2005

Secretary
SPROULE, Michael
Resigned: 12 November 1992
Appointed Date: 22 May 1992

Secretary
Z & CO COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 23 February 1993
Appointed Date: 19 December 1992

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 22 May 1992
Appointed Date: 19 May 1992

Director
AGRAWAL, Sanjay
Resigned: 31 October 2005
Appointed Date: 30 April 1999
56 years old

Director
BACHCHAN, Ajitabh
Resigned: 30 December 1994
Appointed Date: 15 July 1992
78 years old

Director
BANDOPADHYAY, Kishalay
Resigned: 30 December 1994
Appointed Date: 02 March 1994
71 years old

Director
BHATTACHARYA, Subroto
Resigned: 01 April 2010
Appointed Date: 06 September 2004
57 years old

Director
CHANDRA, Subhash
Resigned: 15 December 1995
Appointed Date: 30 December 1994
74 years old

Director
D'SILVA, Anthony
Resigned: 22 February 2002
Appointed Date: 14 June 2001
76 years old

Director
DALTON, Monica
Resigned: 12 April 2001
Appointed Date: 15 May 2000
65 years old

Director
DHINGRA, Neeraj
Resigned: 28 May 2013
Appointed Date: 28 May 2013
58 years old

Director
HUKKAWALA, Ismail
Resigned: 02 March 1994
Appointed Date: 22 September 1993
93 years old

Director
ISAAC, Ranjan
Resigned: 02 November 2015
Appointed Date: 22 March 1996
78 years old

Director
JAIN, Deepak
Resigned: 03 November 2009
Appointed Date: 31 July 2004
53 years old

Director
KURIEN, Ashok Mathai
Resigned: 01 April 2010
Appointed Date: 30 December 1994
75 years old

Director
MISTRY, Champaklal Maganlal
Resigned: 30 December 1994
Appointed Date: 26 February 1993
85 years old

Director
NOON, Gulam Kaderbhoy, Lord
Resigned: 27 October 2015
Appointed Date: 01 April 2010
89 years old

Director
PASHA, Jawaid
Resigned: 16 July 1992
Appointed Date: 15 July 1992
72 years old

Director
ROHRA, Sunil Kishindas
Resigned: 31 July 2004
Appointed Date: 19 December 1997
66 years old

Director
SANTWAN, Rajiv
Resigned: 01 April 2010
Appointed Date: 11 June 1997
76 years old

Director
SHAHI, Govind Keshav
Resigned: 26 May 2011
Appointed Date: 20 March 2009
52 years old

Director
SINGH, Kunwar Digvijay
Resigned: 01 October 1997
Appointed Date: 30 December 1994
67 years old

Director
SPROULE, Michael
Resigned: 15 September 1992
Appointed Date: 22 May 1992
75 years old

Director
TYDEMAN, John, Doctor
Resigned: 17 July 2001
Appointed Date: 30 December 1994
78 years old

Director
WHITE, Roger Ian
Resigned: 30 September 2005
Appointed Date: 14 June 2001
77 years old

Director
Z & CO COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 26 March 1993
Appointed Date: 19 December 1992

Director
ZAIWALLA, Sarosh Ratanshaw
Resigned: 19 December 1992
Appointed Date: 22 May 1992
78 years old

Nominee Director
BUYVIEW LTD
Resigned: 22 May 1992
Appointed Date: 19 May 1992

Persons With Significant Control

Dr Subhash Chandra
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

ASIA T.V. LIMITED Events

04 May 2017
Full accounts made up to 31 March 2017
08 Mar 2017
Director's details changed for Mr Andrew Simon Davis on 24 February 2017
27 Feb 2017
Registered office address changed from First Floor, 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017
06 Jan 2017
Confirmation statement made on 5 January 2017 with updates
16 May 2016
Full accounts made up to 31 March 2016
...
... and 202 more events
15 Jul 1992
Ad 08/06/92--------- £ si 2@2=4 £ ic 2/6
14 Jul 1992
Registered office changed on 14/07/92 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

14 Jul 1992
Secretary resigned;new secretary appointed;new director appointed

14 Jul 1992
Director resigned;new director appointed

19 May 1992
Incorporation

ASIA T.V. LIMITED Charges

4 February 2010
Charge of deposit
Delivered: 15 February 2010
Status: Satisfied on 19 October 2015
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
3 September 2003
Debenture
Delivered: 11 September 2003
Status: Satisfied on 10 November 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 August 2000
Mortgage debenture
Delivered: 19 August 2000
Status: Satisfied on 4 September 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 August 2000
Security assignment
Delivered: 19 August 2000
Status: Satisfied on 4 September 2003
Persons entitled: National Westminster Bank PLC
Description: Assigns all its right title and interest in and to any…
17 July 2000
Charge over credit balances
Delivered: 25 July 2000
Status: Satisfied on 23 August 2003
Persons entitled: National Westminster Bank PLC
Description: The sum of £310,000 together with interest accrued now or…
16 March 1993
Charge on cash deposit
Delivered: 19 March 1993
Status: Satisfied on 14 March 1994
Persons entitled: Equatorial Bank PLC
Description: Deposit with eqatorial bank PLC at its branch at 10…